Set forth below is certain information concerning options outstanding to the Named Executive Officers at March 31, 2004. No options were exercised during the year ended March 31, 2004.
Set forth below is information as of March 31, 2004 regarding equity compensation plans categorized by those plans that have been approved by stockholders and those plans that have not been approved by stockholders.
The Bank offers to directors, officers, and employees loans which are made by the Bank to such persons in the ordinary course of business on substantially the same terms (other than interest rate), including collateral, as those prevailing at the time for comparable transactions with other persons, and which do not involve more than the normal risk of collectibility or present other unfavorable features. All such loans were performing in accordance with their terms as of the date of this proxy statement. Federal regulations permit executive officers and directors to participate in loan programs that are available to other employees, as long as the director or executive officer is not given preferential treatment compared to other participating employees. The interest rate on loans to directors and officers is the same as that offered to the Bank’s other employees.
Section 402 of the Sarbanes-Oxley Act of 2002 generally prohibits an issuer from: (1) extending or maintaining credit; (2) arranging for the extension of credit; or (3) renewing an extension of credit in the form of a personal loan for an officer or director. There are several exceptions to this general prohibition, one of which is applicable to the Company. Sarbanes-Oxley does not apply to loans made by a depository institution that is insured by the FDIC and is subject to the insider lending restrictions of the Federal Reserve Act. All loans to the Bank’s directors and officers are made in conformity with the Federal Reserve Act and applicable regulations.
PROPOSAL II — RATIFICATION OF APPOINTMENT OF AUDITORS
The Audit Committee of the Board of Directors of the Company has approved the engagement of Radics & Co., LLC to be the Company’s auditors for the 2005 fiscal year, subject to the ratification of the engagement by the Company’s stockholders. At the Meeting, stockholders will consider and vote on the ratification of the engagement of Radics & Co., LLC for the Company’s fiscal year ending March 31, 2005. A representative of Radics & Co., LLC is expected to attend the Meeting to respond to appropriate questions and to make a statement, if deemed appropriate.
Audit Fees. During the past two years the fees billed for professional services rendered by Radics & Co., LLC (the “Independent Auditor”) for the audit of the Company’s annual financial statements and for the review of the Company’s Forms 10-QSB were $56,000 for 2004 and $54,000 for 2003.
Audit-related fees. During the past two years there were no aggregate fees billed for professional services by the Independent Auditor that are reasonably related to the performance of the audit.
Tax Fees. During the past two fiscal years the fees billed for professional services by the Independent Auditor for tax services were $9,000 for 2004 and $8,500 for 2003.
All Other Fees. There were no other fees billed for 2004. The fees billed for 2003 for professional services rendered for the Company by the Independent Auditor were $60,000, and related to the conversion of the Bank from mutual to stock form of ownership.
The Audit Committee considered whether the provision of non-audit services was compatible with maintaining the independence of its auditors. The Audit Committee concluded that performing such services in fiscal 2004 did not affect the auditors’ independence in performing their function as auditors of the Company.
Policy on Audit Committee Pre-Approval of Audit and Non-Audit Services of Independent Auditor
The Audit Committee’s policy is to pre-approve all audit and non-audit services provided by the independent auditors. These services may include audit services, audit-related services, tax services and other services. Pre-approval is generally provided for up to one year and any pre-approval is detailed as to particular service or category of services and is generally subject to a specific budget. The Audit Committee has delegated pre-approval authority to its Chairman when expedition of services is necessary. The independent auditors and management are required to periodically report to the full Audit Committee regarding the extent of services provided by the independent auditors in accordance with this pre-approval, and the fees for the services performed to date. None of the tax fees and other fees paid in fiscal 2004 and 2003 were approved per the Audit Committee’s pre-approval policies.
In order to ratify the selection of Radics & Co., LLC as the auditors for the 2005 fiscal year, the proposal must receive at least a majority of the votes cast, either in person or by proxy, in favor of such ratification. The Board of Directors recommends a vote “FOR” the ratification of Radics & Co., LLC as auditors for the 2005 fiscal year.
STOCKHOLDER PROPOSALS
In order to be eligible for inclusion in the Company’s proxy materials for next year’s Annual Meeting of Stockholders, any stockholder proposal to take action at such meeting must be received at the Company’s executive office, 186 Montague Street, Brooklyn, New York 11201, no later than March 20, 2005. Any such proposals shall be subject to the requirements of the proxy rules adopted under the Exchange Act.
The Bylaws of the Company provide an advance notice procedure before certain business or nominations to the Board of Directors may be brought before an annual meeting. In order for a stockholder to properly bring business before an annual meeting, or to propose a nominee to the Board, the stockholder must give written notice to the Secretary of the Company not less than 90 days before the date fixed for such meeting; provided, however, that in the event that less than 100 days notice or prior public disclosure of the date of the meeting is given or made, to be timely, notice by the stockholder must be received no later than the close of business on the tenth day following the day on which such notice of the date of the annual meeting was mailed or such public disclosure was made. The notice must include the stockholder’s name, record address, and number of shares owned by the stockholder, describe briefly the proposed business, the reasons for bringing the business before the annual meeting, and any
15
material interest of the stockholder in the proposed business. In the case of nominations to the Board, certain information regarding the nominee must be provided. Nothing in the paragraph shall be deemed to require the Company to include in its proxy statement and proxy relating to an annual meeting any stockholder proposal which does not meet all of the requirements for inclusion established by the SEC in effect at the time such proposal is received.
The date on which the Annual Meeting of Stockholders is expected to be held is August 17, 2005. Accordingly, advance written notice of business or nominations to the Board of Directors to be brought before the next Annual Meeting of Stockholders must be given to the Company no later than May 19, 2005.
MISCELLANEOUS
The Board of Directors is not aware of any business to come before the Meeting other than the matters described above in the Proxy Statement. However, if any matters should properly come before the Meeting, it is intended that holders of the proxies will act as directed by a majority of the Board of Directors, except for matters related to the conduct of the Meeting, as to which they shall act in accordance with their best judgment.
The cost of solicitation of proxies will be borne by the Company. The Company will reimburse brokerage firms and other custodians, nominees and fiduciaries for reasonable expenses incurred by them in sending proxy materials to the beneficial owners of Common Stock. In addition to solicitations by mail, directors, officers and regular employees of the Bank may solicit proxies personally or by telegraph or telephone without additional compensation.
A copy of the Company’s Annual Report on Form 10-KSB for the fiscal year ended March 31, 2004 will be furnished without charge to stockholders as of the record date upon written request to the Corporate Secretary, Atlantic Liberty Financial Corp., 186 Montague Street, Brooklyn, New York 11201.
BY ORDER OF THE BOARD OF DIRECTORS
William M. Gilfillan
Corporate Secretary
Brooklyn, New York
July 16, 200416
REVOCABLE PROXY
Atlantic Liberty Financial Corp.
ANNUAL MEETING OF STOCKHOLDERS
August 18, 2004
The undersigned hereby appoints the full Board of Directors, with full powers of substitution to act as attorneys and proxies for the undersigned to vote all shares of Common Stock of the Company which the undersigned is entitled to vote at the Annual Meeting of Stockholders (“Meeting”) to be held at our main office located at 186 Montague Street, Brooklyn, New York, at 3:30 p.m., (local time) on August 18, 2004. The official proxy committee is authorized to cast all votes to which the undersigned is entitled as follows:
| FOR
| | VOTE WITHHELD
| |
---|
1. | | The election as director of the nominee listed below | | | | | |
| | Hon. Guy J. Mangano | | £ | | £ | |
| | George M. Spanakos | |
| | ____________________ | |
| | ____________________ | |
| | FOR
| | AGAINST
| ABSTAIN
|
---|
2. | | The ratification of the appointment of Radics & Co., | | £ | | £ | £ | |
| | LLC as auditors for the fiscal year ending March 31, 2005. | |
The Board of Directors recommends a vote “FOR” each of the listed proposals.
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS STATED ABOVE. IF ANY OTHER BUSINESS IS PRESENTED AT SUCH MEETING, THIS PROXY WILL BE VOTED BY THE ABOVE-NAMED PROXIES AT THE DIRECTION OF A MAJORITY OF THE BOARD OF DIRECTORS. AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.
THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
Should the undersigned be present and elect to vote at the Meeting or at any adjournment thereof and after notification to the Secretary of the Company at the Meeting of the stockholder’s decision to terminate this proxy, then the power of said attorneys and proxies shall be deemed terminated and of no further force or effect. This proxy may also be revoked by sending written notice to the Secretary of the Company at the address set forth on the Notice of Annual Meeting of Stockholders, or by the filing of a later proxy statement prior to a vote being taken on a particular proposal at the Meeting.
The undersigned acknowledges receipt from the Company prior to the execution of this proxy of a Notice of the Meeting and a proxy statement dated July 16, 2004.
| |
---|
| | Dated: _________________, 2004 | |
| | | |
| | £ Check Box if You Plan to Attend Meeting | |
| | | |
| | | |
| | | |
____________________________ PRINT NAME OF STOCKHOLDER | | ____________________________ PRINT NAME OF STOCKHOLDER | |
| | | |
| | | |
| | | |
____________________________ SIGNATURE OF STOCKHOLDER | | ____________________________ SIGNATURE OF STOCKHOLDER | |
Please sign exactly as your name appears on this card. When signing as attorney, executor, administrator, trustee or guardian, please give your full title. If shares are held jointly, each holder should sign.
Please complete and date this proxy and return it promptly in the enclosed postage-prepaid envelope.